Company NameUltrasafe International Limited
Company StatusDissolved
Company Number02966855
CategoryPrivate Limited Company
Incorporation Date12 September 1994(29 years, 7 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NamesAdvisecover Limited and Ropol International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Royle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1994(1 day after company formation)
Appointment Duration13 years, 7 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address12 Merlin Close
Offerton
Stockport
Cheshire
SK2 5UH
Secretary NameMr David William Henshall
NationalityBritish
StatusClosed
Appointed11 September 2002(8 years after company formation)
Appointment Duration5 years, 7 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wensley Drive
Stockport
Cheshire
SK7 6EW
Secretary NameDiane Elaine Royle
NationalityBritish
StatusResigned
Appointed13 September 1994(1 day after company formation)
Appointment Duration8 years (resigned 11 September 2002)
RoleCompany Director
Correspondence Address12 Merlin Close
Offerton
Stockport
Cheshire
SK2 5UH
Director NamePeter Stephen Rozhin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(12 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address298 Huddersfield Road
Stalybridge
Cheshire
SK15 3DZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 7
Offerton Industrial Estate
Hempshaw Lane Offerton
Stockport Cheshire
SK2 5TJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£67,818
Cash£100
Current Liabilities£149,593

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007Voluntary strike-off action has been suspended (1 page)
1 May 2007Voluntary strike-off action has been suspended (1 page)
20 February 2007Voluntary strike-off action has been suspended (1 page)
19 January 2007Application for striking-off (1 page)
9 November 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 October 2005Return made up to 12/09/05; full list of members (6 pages)
29 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
4 November 2004Return made up to 12/09/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 October 2003Return made up to 12/09/03; full list of members (6 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
14 October 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
14 October 2002New secretary appointed (2 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
11 October 2001Return made up to 12/09/01; full list of members (6 pages)
24 October 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 August 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 October 1999Return made up to 12/09/99; no change of members (4 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 October 1998Return made up to 12/09/98; full list of members (6 pages)
22 October 1997Return made up to 12/09/97; full list of members (6 pages)
15 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 April 1997Director resigned (1 page)
18 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 September 1996Return made up to 12/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1996Registered office changed on 16/02/96 from: rose lea cottage off marple old road offerton stockport SK2 5HE (1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
13 November 1995Return made up to 12/09/95; full list of members (6 pages)
31 October 1995Ad 17/10/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)
11 September 1995New director appointed (2 pages)
18 July 1995Company name changed ropol international LIMITED\certificate issued on 19/07/95 (4 pages)
1 June 1995Accounting reference date notified as 31/03 (1 page)